- Company Overview for BLENDED THERAPIES LTD (05958529)
- Filing history for BLENDED THERAPIES LTD (05958529)
- People for BLENDED THERAPIES LTD (05958529)
- More for BLENDED THERAPIES LTD (05958529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2014 | AD01 | Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 154a Eltham High Street Eltham London SE9 1BJ to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mrs Joan Ann Anderton as a director on 1 April 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
21 Oct 2011 | TM02 | Termination of appointment of Patricia Simmonds as a secretary | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Jacqueline Gillard on 4 August 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Jacqueline Gillard on 30 December 2009 | |
30 Dec 2008 | 363a | Return made up to 06/10/08; full list of members | |
29 Dec 2008 | 288c | Director's change of particulars / jacqueline martin / 29/12/2008 | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Nov 2007 | 288c | Director's particulars changed | |
02 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
10 May 2007 | 287 | Registered office changed on 10/05/07 from: 52 high street pinner middx HA5 5PW | |
10 May 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
06 Oct 2006 | NEWINC | Incorporation |